Entity Name: | JBJ NFA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JBJ NFA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 May 2010 (15 years ago) |
Date of dissolution: | 17 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Nov 2020 (4 years ago) |
Document Number: | L10000047069 |
FEI/EIN Number |
272477663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5974 TAYLOR ROAD, SUITE 4, NAPLES, FL, 34109 |
Mail Address: | 5974 Taylor Road, Unit 4, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thedford John L | Managing Member | 5974 Taylor Road, Naples, FL, 34109 |
THEDFORD JOHN L | Agent | 5974 Taylor Road, Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000105846 | BEST PAWN | EXPIRED | 2010-11-18 | 2015-12-31 | - | PO BOX 8662, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-19 | 5974 TAYLOR ROAD, SUITE 4, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 5974 Taylor Road, Suite 4, Naples, FL 34109 | - |
LC AMENDMENT | 2011-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-17 | THEDFORD, JOHN L | - |
LC AMENDMENT | 2010-08-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-17 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Reg. Agent Change | 2012-07-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State